Bellknowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Director Name | Mr John Wood Muir |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1989(11 years, 7 months after company formation) |
Appointment Duration | 34 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muir House Bellknowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Secretary Name | Mr John Shearer Hardie Watt |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1999(21 years, 6 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Muir House Bellknowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Director Name | Mr Ronald William Muir |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2006(28 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muir House Bellknowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Director Name | Mr Alan Crawford Muir |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2013(35 years, 12 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muir House Bellknowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Director Name | Mr William Stephen McAlister |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(38 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Belleknowes Industrial Estate Inverkeithing KY11 1HY Scotland |
Secretary Name | Mr Geoffrey Craythorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1989(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 March 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Cramond Terrace Edinburgh Midlothian EH4 6PW Scotland |
Secretary Name | Mrs Christina Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 June 1999) |
Role | Coy Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Sealstrand Dalgety Bay Fife KY11 5NG Scotland |
Website | muirgroup.co.uk |
---|---|
Telephone | 01383 416191 |
Telephone region | Dunfermline |
Registered Address | Muir House Bellknowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | Over 20 other UK companies use this postal address |
300 at £0.2 | Muir Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,628,000 |
Gross Profit | £847,000 |
Net Worth | £12,228,000 |
Cash | £198,000 |
Current Liabilities | £1,178,000 |
Latest Accounts | 29 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 4 weeks from now) |
12 January 1989 | Delivered on: 23 January 1989 Satisfied on: 16 January 1998 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Commercial premises 30/48 high street lanark. Fully Satisfied |
---|---|
15 March 1988 | Delivered on: 24 March 1988 Satisfied on: 30 November 1988 Persons entitled: Compass Investments LTD Classification: Standard security Secured details: £200,000. Particulars: 34/48 high street, lanark lan 22049. Fully Satisfied |
19 February 1986 | Delivered on: 3 March 1986 Satisfied on: 30 November 1988 Persons entitled: Scottish Development Agency Classification: Standard security Secured details: £150,000. Particulars: Ground at wester gourdie industrial estate dundee. Fully Satisfied |
28 May 1985 | Delivered on: 6 June 1985 Satisfied on: 10 January 1991 Persons entitled: British Linen Bank Limited Classification: Assignation in security Secured details: All sums due or to become due. Particulars: Crossgate house supermarket development, crossgate, cupar, fife. Fully Satisfied |
1 April 1985 | Delivered on: 10 April 1985 Satisfied on: 3 January 1997 Persons entitled: First Roodhill Leasing LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.07 hectares of ground in clydebank dumbarton. Fully Satisfied |
13 December 1985 | Delivered on: 23 December 1985 Satisfied on: 21 February 2006 Persons entitled: Scottish Development Agency Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of 0.723 ha or thereby at waverley street, bathgate, in the county of west lothian. Fully Satisfied |
11 September 2002 | Delivered on: 20 September 2002 Satisfied on: 1 February 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming the subjects on the south-east side of deer park road, deer park, livingston (title number WLN14822). Fully Satisfied |
11 September 2002 | Delivered on: 20 September 2002 Satisfied on: 1 February 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The dominium utile of the subjects known as and forming the subjects at livingston road, livingston (title number WLN10423) and the dominium directum of the subjects at livingston road, livingston (title number WLN12136). Fully Satisfied |
11 September 2002 | Delivered on: 20 September 2002 Satisfied on: 1 February 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground forming phase 4 and phase 6 of the development at fairways business park, livingston. Fully Satisfied |
17 April 2002 | Delivered on: 22 April 2002 Satisfied on: 14 October 2002 Persons entitled: Honeywell Control Systems Limited Classification: Standard security Secured details: £235,000. Particulars: 2.01 hectares lying immediately to the east or south east of greenside road, newhouse industrial estate, newhouse, motherwell. Fully Satisfied |
4 February 1998 | Delivered on: 13 February 1998 Satisfied on: 1 February 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Deer park,livingston,west lothian. Fully Satisfied |
23 April 1997 | Delivered on: 25 April 1997 Satisfied on: 14 October 2002 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dominium utile of units 1 and 2 phase 1,fairways office park,livingston and superiority of above subjects registered in land register. Fully Satisfied |
1 October 1990 | Delivered on: 18 October 1990 Satisfied on: 13 July 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Supermarket premises adjoining st vincent place and whitlees road lanark. Fully Satisfied |
17 July 1984 | Delivered on: 24 July 1984 Satisfied on: 17 February 1989 Persons entitled: The British Linen Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Crossgate house supermarket development crossgate cupar fife. Fully Satisfied |
13 March 2020 | Delivered on: 17 March 2020 Persons entitled: Belleknowes Generation Limited Classification: A registered charge Particulars: All and whole the area shown outlined in red on the plan annexed and executed as relative to the standard security which subjects form part and portion of the subjects registered in the land register of scotland under title number FFE23221. Outstanding |
8 February 2019 | Delivered on: 26 February 2019 Persons entitled: The Fife Council Classification: A registered charge Particulars: All and whole the subjects at elgin street industrial estate, dunfermline, fife extending to 5.7 hectares or thereby and shown delineated and hatched red on the plan annexed to the standard security by j w muir (property investments) limited in favour of fife council. Outstanding |
9 February 2018 | Delivered on: 13 February 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as arrol house, viking way, rosyth, dunfermline KY11 2UT, being the subjects registered in the land register of scotland under title number FFE56915. Outstanding |
9 February 2018 | Delivered on: 13 February 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Units 1A. 1B and 1C 5 bellman way, donibristle industrial estate, dalgety bay - for more details, please refer to the instrument. Outstanding |
9 February 2018 | Delivered on: 13 February 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Unit 9, riverside court, dundee DD2 1XD - for more details please refer to the instrument. Outstanding |
9 February 2007 | Delivered on: 16 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 1-16 impson court, 11 south avenue, clydebank DMB12454. Outstanding |
9 February 2007 | Delivered on: 16 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects to west of livingston road, livingston WLN12136; subjects on southwest side of deer park road, livingston WLN12268; subjects on southeast side of fairways office park, deer park road wln 14822 & 6.31 hectares at deer park on northeast side of moss road, livingston WLN11698. Outstanding |
9 February 2007 | Delivered on: 16 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease over subjects at waverley street, bathgate, west lothian. Outstanding |
9 February 2007 | Delivered on: 16 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 1,2,3 & 5 dickson court, dunfermline, fife. Outstanding |
9 February 2007 | Delivered on: 16 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Netherton industrial units, station road, st monans, fife. Outstanding |
9 February 2007 | Delivered on: 16 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in subjects at elgin street industrial estate, dickson street, dunfermline, FFE33557. Outstanding |
9 February 2007 | Delivered on: 16 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at newhouse industrial estate, motherwell LAN157901 LAN170127. Outstanding |
24 January 2007 | Delivered on: 5 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
25 January 2021 | Full accounts made up to 2 February 2020 (22 pages) |
---|---|
22 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
17 March 2020 | Registration of charge SC0637250031, created on 13 March 2020 (6 pages) |
19 September 2019 | Full accounts made up to 3 February 2019 (21 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
26 February 2019 | Registration of charge SC0637250030, created on 8 February 2019 (8 pages) |
11 October 2018 | Full accounts made up to 28 January 2018 (21 pages) |
11 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
13 February 2018 | Registration of charge SC0637250029, created on 9 February 2018 (8 pages) |
13 February 2018 | Registration of charge SC0637250027, created on 9 February 2018 (9 pages) |
13 February 2018 | Registration of charge SC0637250028, created on 9 February 2018 (9 pages) |
5 October 2017 | Full accounts made up to 29 January 2017 (21 pages) |
5 October 2017 | Full accounts made up to 29 January 2017 (21 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
6 February 2017 | Appointment of Mr William Stephen Mcalister as a director on 1 October 2016 (2 pages) |
6 February 2017 | Appointment of Mr William Stephen Mcalister as a director on 1 October 2016 (2 pages) |
4 August 2016 | Full accounts made up to 31 January 2016 (21 pages) |
4 August 2016 | Full accounts made up to 31 January 2016 (21 pages) |
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
5 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
18 June 2015 | Full accounts made up to 1 February 2015 (14 pages) |
18 June 2015 | Full accounts made up to 1 February 2015 (14 pages) |
18 June 2015 | Full accounts made up to 1 February 2015 (14 pages) |
13 October 2014 | Full accounts made up to 2 February 2014 (14 pages) |
13 October 2014 | Full accounts made up to 2 February 2014 (14 pages) |
13 October 2014 | Full accounts made up to 2 February 2014 (14 pages) |
4 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
10 December 2013 | Appointment of Mr Alan Crawford Muir as a director (2 pages) |
10 December 2013 | Appointment of Mr Alan Crawford Muir as a director (2 pages) |
10 September 2013 | Full accounts made up to 3 February 2013 (15 pages) |
10 September 2013 | Full accounts made up to 3 February 2013 (15 pages) |
10 September 2013 | Full accounts made up to 3 February 2013 (15 pages) |
28 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
19 July 2012 | Full accounts made up to 29 January 2012 (15 pages) |
19 July 2012 | Full accounts made up to 29 January 2012 (15 pages) |
20 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
25 July 2011 | Full accounts made up to 30 January 2011 (15 pages) |
25 July 2011 | Full accounts made up to 30 January 2011 (15 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
18 June 2010 | Full accounts made up to 31 January 2010 (15 pages) |
18 June 2010 | Full accounts made up to 31 January 2010 (15 pages) |
8 June 2010 | Director's details changed for Mr John Wood Muir on 8 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Mr John Shearer Hardie Watt on 8 June 2010 (1 page) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mr Ronald William Muir on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mrs Christina Muir on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr John Wood Muir on 8 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Mr John Shearer Hardie Watt on 8 June 2010 (1 page) |
8 June 2010 | Director's details changed for Mrs Christina Muir on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mrs Christina Muir on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr John Wood Muir on 8 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Mr John Shearer Hardie Watt on 8 June 2010 (1 page) |
8 June 2010 | Director's details changed for Mr Ronald William Muir on 8 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mr Ronald William Muir on 8 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Full accounts made up to 1 February 2009 (16 pages) |
24 September 2009 | Full accounts made up to 1 February 2009 (16 pages) |
24 September 2009 | Full accounts made up to 1 February 2009 (16 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
17 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
24 April 2008 | Full accounts made up to 3 February 2008 (15 pages) |
24 April 2008 | Full accounts made up to 3 February 2008 (15 pages) |
24 April 2008 | Full accounts made up to 3 February 2008 (15 pages) |
31 August 2007 | Full accounts made up to 28 January 2007 (14 pages) |
31 August 2007 | Full accounts made up to 28 January 2007 (14 pages) |
24 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
24 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
16 February 2007 | Partic of mort/charge * (5 pages) |
16 February 2007 | Partic of mort/charge * (4 pages) |
16 February 2007 | Partic of mort/charge * (4 pages) |
16 February 2007 | Partic of mort/charge * (5 pages) |
16 February 2007 | Partic of mort/charge * (4 pages) |
16 February 2007 | Partic of mort/charge * (4 pages) |
16 February 2007 | Partic of mort/charge * (5 pages) |
16 February 2007 | Partic of mort/charge * (4 pages) |
16 February 2007 | Partic of mort/charge * (4 pages) |
16 February 2007 | Partic of mort/charge * (4 pages) |
16 February 2007 | Partic of mort/charge * (4 pages) |
16 February 2007 | Partic of mort/charge * (4 pages) |
16 February 2007 | Partic of mort/charge * (5 pages) |
16 February 2007 | Partic of mort/charge * (4 pages) |
5 February 2007 | Partic of mort/charge * (4 pages) |
5 February 2007 | Partic of mort/charge * (4 pages) |
1 February 2007 | Dec mort/charge * (2 pages) |
1 February 2007 | Dec mort/charge * (2 pages) |
1 February 2007 | Dec mort/charge * (2 pages) |
1 February 2007 | Dec mort/charge * (2 pages) |
1 February 2007 | Dec mort/charge * (2 pages) |
1 February 2007 | Dec mort/charge * (2 pages) |
1 February 2007 | Dec mort/charge * (2 pages) |
1 February 2007 | Dec mort/charge * (2 pages) |
21 June 2006 | Full accounts made up to 29 January 2006 (14 pages) |
21 June 2006 | Full accounts made up to 29 January 2006 (14 pages) |
13 June 2006 | Return made up to 08/06/06; full list of members
|
13 June 2006 | Return made up to 08/06/06; full list of members
|
21 February 2006 | Dec mort/charge * (2 pages) |
21 February 2006 | Dec mort/charge * (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
4 July 2005 | Full accounts made up to 1 February 2005 (13 pages) |
4 July 2005 | Full accounts made up to 1 February 2005 (13 pages) |
4 July 2005 | Full accounts made up to 1 February 2005 (13 pages) |
14 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
14 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
9 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
4 June 2004 | Full accounts made up to 1 February 2004 (13 pages) |
4 June 2004 | Full accounts made up to 1 February 2004 (13 pages) |
4 June 2004 | Full accounts made up to 1 February 2004 (13 pages) |
22 July 2003 | Return made up to 08/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 08/06/03; full list of members (7 pages) |
22 April 2003 | Full accounts made up to 1 February 2003 (13 pages) |
22 April 2003 | Full accounts made up to 1 February 2003 (13 pages) |
22 April 2003 | Full accounts made up to 1 February 2003 (13 pages) |
14 October 2002 | Dec mort/charge * (4 pages) |
14 October 2002 | Dec mort/charge * (4 pages) |
14 October 2002 | Dec mort/charge * (4 pages) |
14 October 2002 | Dec mort/charge * (4 pages) |
20 September 2002 | Partic of mort/charge * (5 pages) |
20 September 2002 | Partic of mort/charge * (5 pages) |
20 September 2002 | Partic of mort/charge * (5 pages) |
20 September 2002 | Partic of mort/charge * (5 pages) |
20 September 2002 | Partic of mort/charge * (5 pages) |
20 September 2002 | Partic of mort/charge * (5 pages) |
9 August 2002 | Return made up to 08/06/02; full list of members (7 pages) |
9 August 2002 | Return made up to 08/06/02; full list of members (7 pages) |
25 June 2002 | Auditor's resignation (2 pages) |
25 June 2002 | Auditor's resignation (2 pages) |
14 May 2002 | Full accounts made up to 1 February 2002 (13 pages) |
14 May 2002 | Full accounts made up to 1 February 2002 (13 pages) |
14 May 2002 | Full accounts made up to 1 February 2002 (13 pages) |
22 April 2002 | Partic of mort/charge * (5 pages) |
22 April 2002 | Partic of mort/charge * (5 pages) |
11 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
11 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
21 April 2001 | Full accounts made up to 28 January 2001 (13 pages) |
21 April 2001 | Full accounts made up to 28 January 2001 (13 pages) |
13 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
13 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
14 April 2000 | Full accounts made up to 31 January 2000 (14 pages) |
14 April 2000 | Full accounts made up to 31 January 2000 (14 pages) |
3 September 1999 | Full accounts made up to 31 January 1999 (14 pages) |
3 September 1999 | Full accounts made up to 31 January 1999 (14 pages) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Secretary resigned (1 page) |
15 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
15 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
9 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
9 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
29 April 1998 | Full accounts made up to 31 January 1998 (13 pages) |
29 April 1998 | Full accounts made up to 31 January 1998 (13 pages) |
13 February 1998 | Partic of mort/charge * (5 pages) |
13 February 1998 | Partic of mort/charge * (5 pages) |
16 January 1998 | Dec mort/charge * (4 pages) |
16 January 1998 | Dec mort/charge * (4 pages) |
9 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
9 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
6 June 1997 | Full accounts made up to 31 January 1997 (12 pages) |
6 June 1997 | Full accounts made up to 31 January 1997 (12 pages) |
25 April 1997 | Partic of mort/charge * (5 pages) |
25 April 1997 | Partic of mort/charge * (5 pages) |
3 January 1997 | Dec mort/charge * (4 pages) |
3 January 1997 | Dec mort/charge * (4 pages) |
13 June 1996 | Return made up to 08/06/96; full list of members (8 pages) |
13 June 1996 | Return made up to 08/06/96; full list of members (8 pages) |
13 June 1996 | Full accounts made up to 31 January 1996 (12 pages) |
13 June 1996 | Full accounts made up to 31 January 1996 (12 pages) |
10 May 1996 | Secretary resigned (1 page) |
10 May 1996 | Secretary resigned (1 page) |
8 May 1996 | New secretary appointed (2 pages) |
8 May 1996 | New secretary appointed (2 pages) |
6 September 1995 | Full accounts made up to 31 January 1995 (14 pages) |
6 September 1995 | Full accounts made up to 31 January 1995 (14 pages) |
26 June 1995 | Return made up to 08/06/95; no change of members (6 pages) |
26 June 1995 | Return made up to 08/06/95; no change of members (6 pages) |
20 December 1977 | Incorporation (20 pages) |
20 December 1977 | Incorporation (20 pages) |
13 December 1977 | Articles of association (8 pages) |
13 December 1977 | Articles of association (8 pages) |